Company NameBurlingtons Dining Rooms And Bar Limited
Company StatusDissolved
Company Number03924151
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameHallco 399 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(1 month, 4 weeks after company formation)
Appointment Duration12 years, 2 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameMr Nigel Graham Riach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 26 June 2012)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 Archbell Avenue
Brighouse
West Yorkshire
HD6 3SU
Secretary NameMr Nigel Graham Riach
NationalityBritish
StatusClosed
Appointed04 March 2003(3 years after company formation)
Appointment Duration9 years, 3 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Archbell Avenue
Brighouse
West Yorkshire
HD6 3SU
Director NameChristopher John Hoole
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Lea
Sandy Lane, Brindle
Preston
Lancashire
PR6 8NA
Director NameMr James Benedict Hoole
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(7 years, 4 months after company formation)
Appointment Duration5 years (closed 26 June 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 94 City Gates
1 Blantyre Street
Manchester
Lancashire
M15 4JT
Director NameGraeme Richard Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 month, 3 weeks after company formation)
Appointment Duration1 week (resigned 11 April 2000)
RoleChartered Accountant
Correspondence AddressFiddlers Leap
Bexton Lane
Knutsford
Cheshire
WA16 9AB
Director NameJohn Derek Bee
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressHollowforth Mill Cottage
Hollowforth Lane Woodplumpton
Preston
Lancashire
PR4 0BD
Director NameMr Christopher Law Eddlestone
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhins Lodge, Whins Lane
Read
Burnley
Lancashire
BB12 7QY
Director NameChristopher John Hoole
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Lea
Sandy Lane, Brindle
Preston
Lancashire
PR6 8NA
Director NameGerald Stephen Kalton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 14 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameJohn Derek Bee
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 2003)
RoleCompany Director
Correspondence AddressHollowforth Mill Cottage
Hollowforth Lane Woodplumpton
Preston
Lancashire
PR4 0BD
Director NameEdward Bradwall Barlow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(11 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 July 2001)
RoleManager
Correspondence Address2 Wigsey Lane
Warburton
Lymm
Cheshire
WA13 9SS
Director NameMaureen Dianne White
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2003)
RoleCompany Director
Correspondence Address4 Mere Home Farm
Chester Road
Mere
Cheshire
WA14 0PX
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

173.9k at 0.1Marketfund LTD
7.07%
Ordinary
145.1k at 0.1Ms Judith Bee
5.90%
Ordinary
141.1k at 0.1Chritian Millar
5.73%
Ordinary
100k at 0.1Barry Dale
4.06%
Ordinary
866.7k at 0.1Christopher John Hoole
35.23%
Ordinary
800k at 0.1Christopher John Hoole
32.52%
Ordinary
70.5k at 0.1Robert Lo
2.87%
Ordinary
66.7k at 0.1Ian Balshaw
2.71%
Ordinary
54.2k at 0.1Mark Whittaker
2.20%
Ordinary
433.3k at 0.1John Hoole
17.61%
Ordinary
400k at 0.1Marketfund LTD
16.26%
Ordinary
320k at 0.1Nigel Graham Riach
13.01%
Ordinary
45.3k at 0.1Michael Mcgoun
1.84%
Ordinary
38.4k at 0.1Ian Currie
1.56%
Ordinary
35.3k at 0.1John Atkin
1.43%
Ordinary
30.5k at 0.1Ms Gillian Eddlestone
1.24%
Ordinary
20k at 0.1Andrew Airey
0.81%
Ordinary
20k at 0.1David Hardman
0.81%
Ordinary
20k at 0.1Ms Joan Riach
0.81%
Ordinary
20k at 0.1Peter Botham
0.81%
Ordinary

Financials

Year2014
Net Worth-£380,606
Cash£7,794
Current Liabilities£304,490

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 January 2015Bona Vacantia disclaimer (2 pages)
21 January 2015Bona Vacantia disclaimer (2 pages)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved following liquidation (1 page)
26 June 2012Final Gazette dissolved following liquidation (1 page)
26 March 2012Notice of move from Administration to Dissolution (14 pages)
26 March 2012Notice of move from Administration to Dissolution on 19 March 2012 (14 pages)
24 October 2011Administrator's progress report to 24 September 2011 (15 pages)
24 October 2011Administrator's progress report to 24 September 2011 (15 pages)
18 October 2011Statement of affairs with form 2.14B (5 pages)
18 October 2011Statement of affairs with form 2.14B (5 pages)
9 June 2011Notice of deemed approval of proposals (2 pages)
9 June 2011Notice of deemed approval of proposals (2 pages)
26 May 2011Statement of administrator's proposal (21 pages)
26 May 2011Statement of administrator's proposal (21 pages)
31 March 2011Registered office address changed from 502 Garstang Road Broughton Preston Lancashire PR3 5HE on 31 March 2011 (2 pages)
31 March 2011Appointment of an administrator (1 page)
31 March 2011Appointment of an administrator (1 page)
31 March 2011Registered office address changed from 502 Garstang Road Broughton Preston Lancashire PR3 5HE on 31 March 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Auditor's resignation section 516/519 (1 page)
21 October 2010Auditor's resignation section 516/519 (1 page)
14 October 2010Section 519 resignation of auditors (1 page)
14 October 2010Section 519 resignation of auditors (1 page)
24 February 2010Director's details changed for Nigel Graham Riach on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 246,018.5
(20 pages)
24 February 2010Director's details changed for Nigel Graham Riach on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 246,018.5
(20 pages)
24 February 2010Director's details changed for Nigel Graham Riach on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 246,018.5
(20 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
4 March 2009Return made up to 06/02/09; full list of members (5 pages)
4 March 2009Return made up to 06/02/09; full list of members (5 pages)
3 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
3 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 June 2008Nc inc already adjusted 09/11/07 (1 page)
3 June 2008Resolutions
  • RES13 ‐ Options approved 15/02/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2008Nc inc already adjusted 09/11/07 (1 page)
3 June 2008Resolutions
  • RES13 ‐ Options approved 15/02/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2008Return made up to 11/02/08; full list of members (9 pages)
7 March 2008Return made up to 11/02/08; full list of members (9 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
21 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
6 August 2007Nc inc already adjusted 21/09/06 (1 page)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 August 2007Nc inc already adjusted 21/09/06 (1 page)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 July 2007Resolutions
  • RES13 ‐ Option agreement 12/06/07
(1 page)
3 July 2007Resolutions
  • RES13 ‐ Option agreement 12/06/07
(1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 March 2007Return made up to 11/02/07; no change of members (7 pages)
2 March 2007Return made up to 11/02/07; no change of members (7 pages)
18 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
18 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
22 August 2006Nc inc already adjusted 26/11/04 (1 page)
22 August 2006Resolutions
  • RES13 ‐ Option agreement 03/02/05
(1 page)
22 August 2006Nc inc already adjusted 26/11/04 (1 page)
22 August 2006Resolutions
  • RES13 ‐ Option agreement 10/07/06
(1 page)
22 August 2006Nc inc already adjusted 10/07/06 (1 page)
22 August 2006Nc inc already adjusted 10/07/06 (1 page)
14 July 2006Particulars of mortgage/charge (6 pages)
14 July 2006Particulars of mortgage/charge (6 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
15 March 2006Return made up to 11/02/06; no change of members (7 pages)
15 March 2006Return made up to 11/02/06; no change of members (7 pages)
1 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 June 2005Return made up to 11/02/05; full list of members (8 pages)
1 June 2005Return made up to 11/02/05; full list of members (8 pages)
18 November 2004Accounts for a small company made up to 1 February 2004 (7 pages)
18 November 2004Accounts for a small company made up to 1 February 2004 (7 pages)
18 November 2004Accounts for a small company made up to 1 February 2004 (7 pages)
7 May 2004£ nc 500000/500038 27/11/03 (1 page)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2004£ nc 500000/500038 27/11/03 (1 page)
15 March 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(8 pages)
15 March 2004Return made up to 11/02/04; full list of members (8 pages)
19 February 2004Resolutions
  • RES13 ‐ Sec 317/agreement 29/01/04
(1 page)
3 December 2003Accounts for a small company made up to 2 February 2003 (7 pages)
3 December 2003Accounts for a small company made up to 2 February 2003 (7 pages)
3 December 2003Accounts for a small company made up to 2 February 2003 (7 pages)
30 May 2003Ad 03/04/03--------- £ si [email protected]=136666 £ ic 109200/245866 (2 pages)
30 May 2003Ad 03/04/03--------- £ si [email protected]=136666 £ ic 109200/245866 (2 pages)
10 May 2003Ad 21/03/03--------- £ si [email protected]=24000 £ ic 85200/109200 (4 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Ad 21/03/03--------- £ si [email protected]=24000 £ ic 85200/109200 (4 pages)
10 May 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Return made up to 11/02/03; no change of members (8 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Return made up to 11/02/03; no change of members (8 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
4 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2002Nc inc already adjusted 09/04/02 (1 page)
4 December 2002Nc inc already adjusted 09/04/02 (1 page)
28 August 2002Full accounts made up to 3 February 2002 (17 pages)
28 August 2002Full accounts made up to 3 February 2002 (17 pages)
28 August 2002Full accounts made up to 3 February 2002 (17 pages)
21 March 2002Return made up to 11/02/02; no change of members (7 pages)
21 March 2002New director appointed (1 page)
21 March 2002New director appointed (1 page)
21 March 2002Return made up to 11/02/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
17 December 2001Registered office changed on 17/12/01 from: moore & smalley richard house winckley square preston lancashire PR1 3HP (1 page)
17 December 2001Registered office changed on 17/12/01 from: moore & smalley richard house winckley square preston lancashire PR1 3HP (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
20 September 2001Full accounts made up to 28 January 2001 (15 pages)
20 September 2001Full accounts made up to 28 January 2001 (15 pages)
14 March 2001Ad 27/01/01--------- £ si 25000@1 (2 pages)
14 March 2001Ad 27/01/01--------- £ si 25000@1 (2 pages)
13 March 2001Return made up to 11/02/01; full list of members (9 pages)
13 March 2001Return made up to 11/02/01; full list of members (9 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
24 January 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
24 January 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
14 November 2000Ad 07/11/00--------- £ si [email protected]=5000 £ ic 89198/94198 (2 pages)
14 November 2000Ad 07/11/00--------- £ si [email protected]=5000 £ ic 89198/94198 (2 pages)
25 August 2000Ad 22/08/00--------- £ si [email protected]=1500 £ ic 87698/89198 (2 pages)
25 August 2000Ad 22/08/00--------- £ si [email protected]=1500 £ ic 87698/89198 (2 pages)
28 July 2000Ad 14/07/00--------- £ si [email protected]=7000 £ ic 80698/87698 (2 pages)
28 July 2000Ad 14/07/00--------- £ si [email protected]=7000 £ ic 80698/87698 (2 pages)
6 June 2000Ad 04/04/00--------- £ si [email protected]=9998 £ ic 70700/80698 (1 page)
6 June 2000Ad 04/04/00--------- £ si [email protected]=3200 £ ic 67500/70700 (1 page)
6 June 2000Ad 04/04/00--------- £ si [email protected]=3200 £ ic 67500/70700 (1 page)
16 May 2000Ad 04/04/00--------- £ si [email protected]=11498 £ ic 56002/67500 (2 pages)
16 May 2000Ad 04/05/00--------- £ si [email protected]=3000 £ ic 53002/56002 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed;new director appointed (3 pages)
16 May 2000Ad 04/05/00--------- £ si [email protected]=3000 £ ic 53002/56002 (2 pages)
16 May 2000S-div 04/04/00 (1 page)
16 May 2000S-div 04/04/00 (1 page)
16 May 2000New secretary appointed;new director appointed (3 pages)
16 May 2000Secretary resigned (1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Ad 11/04/00--------- £ si [email protected]=53000 £ ic 2/53002 (4 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Nc inc already adjusted 04/04/00 (1 page)
5 May 2000Ad 11/04/00--------- £ si [email protected]=53000 £ ic 2/53002 (4 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Nc inc already adjusted 04/04/00 (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
7 April 2000Company name changed hallco 399 LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed hallco 399 LIMITED\certificate issued on 10/04/00 (2 pages)
11 February 2000Incorporation (16 pages)